THE DEBORAH UBEE TRUST LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Matthew Ian Topham as a director on 2025-07-08

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Andrew Clarke as a director on 2024-10-28

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/04/248 April 2024 Statement of company's objects

View Document

28/03/2428 March 2024 Statement of company's objects

View Document

22/11/2322 November 2023 Appointment of Mr Andrew Clarke as a director on 2023-11-14

View Document

22/11/2322 November 2023 Appointment of Ms Alyson Louise Longley as a director on 2023-11-14

View Document

17/10/2317 October 2023 Termination of appointment of Melanie Ann Meader Simpson as a director on 2023-10-12

View Document

17/10/2317 October 2023 Termination of appointment of Phillip John Ubee as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Ms Rabiya Mckeverne as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Ms Nicola Reeves as a director on 2023-10-12

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Karen Sinclair as a director on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Gail Elizabeth Russell as a director on 2023-07-10

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MS GAIL ELIZABETH RUSSELL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIVECA CAMERON

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MRS KAREN SINCLAIR

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MS VIVECA CAMERON

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MS KATE NIGHTINGALE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/10/1620 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 05/07/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 05/07/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS MELANIE ANN MEADER SIMPSON

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN KELLY

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 5 POND ROAD LONDON SE3 9JL UNITED KINGDOM

View Document

12/07/1312 July 2013 05/07/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MRS DIANE PINCOTT

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MRS PHIL UBEE

View Document

24/07/1224 July 2012 05/07/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MRS HELEN KELLY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY STADEN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE HUBBLE

View Document

20/07/1220 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

07/10/117 October 2011 ARTICLES OF ASSOCIATION

View Document

07/10/117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company